SVS INVESTMENTS LIMITED
STANMORE TALBOTS (NORTH WEST) LIMITED

Hellopages » Greater London » Harrow » HA7 4XR

Company number 03531319
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Director's details changed for Mr Victor Ian Cohen on 1 April 2016; Secretary's details changed for Simon David Levy on 1 April 2016. The most likely internet sites of SVS INVESTMENTS LIMITED are www.svsinvestments.co.uk, and www.svs-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Svs Investments Limited is a Private Limited Company. The company registration number is 03531319. Svs Investments Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Svs Investments Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £4.08k. It is £-0.52k against last year. The cash in hand is £12.94k. It is £0.96k against last year. And the total assets are £23.18k, which is £1.55k against last year. LEVY, Simon David is a Secretary of the company. COHEN, Victor Ian is a Director of the company. LEVY, Simon David is a Director of the company. NEWFIELD, Steven Louis is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


svs investments Key Finiance

LIABILITIES £4.08k
-12%
CASH £12.94k
+8%
TOTAL ASSETS £23.18k
+7%
All Financial Figures

Current Directors

Secretary
LEVY, Simon David
Appointed Date: 20 March 1998

Director
COHEN, Victor Ian
Appointed Date: 20 March 1998
77 years old

Director
LEVY, Simon David
Appointed Date: 20 March 1998
60 years old

Director
NEWFIELD, Steven Louis
Appointed Date: 20 March 1998
59 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Mr Simon David Levy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Louis Newfield
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shordigan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SVS INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 20 March 2017 with updates
03 Apr 2017
Director's details changed for Mr Victor Ian Cohen on 1 April 2016
03 Apr 2017
Secretary's details changed for Simon David Levy on 1 April 2016
03 Apr 2017
Director's details changed for Steven Louis Newfield on 1 April 2016
03 Apr 2017
Director's details changed for Simon David Levy on 1 April 2016
...
... and 62 more events
27 Mar 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

SVS INVESTMENTS LIMITED Charges

9 July 2009
Legal mortgage
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 3 canberr close london an parking space…
7 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H first floor flat 1 sunny gardens road london t/n…
2 March 2007
Legal mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 13 albert road, london. With the benefit of all rights…
5 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 16A elmer gardens edgware middlesex barnet t/n…
28 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 lower fosters new brent street london. By way of fixed…
30 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 freelands park london NW4. By way of fixed charge the…
7 May 2002
Legal charge
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 edgeworth close,hendon,london NW4. By way of fixed…
25 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Satisfied on 5 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 170 and 170A deans lane edgware middlesex…
31 May 2000
Legal mortgage
Delivered: 5 June 2000
Status: Satisfied on 26 April 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 16A elmer gardens edgware middlesex. T/no…